Search icon

GARTNER, INC.

Company Details

Name: GARTNER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1992 (33 years ago)
Entity Number: 1674226
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 56 TOP GALLANT ROAD, STAMFORD, CT, United States, 06902

Contact Details

Phone +1 203-964-0096

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
EUGENE A. HALL Chief Executive Officer 56 TOP GALLANT ROAD, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 56 TOP GALLANT ROAD, STAMFORD, CT, 06904, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 56 TOP GALLANT ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-25 2020-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-25 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-06-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2024-10-01 Address 56 TOP GALLANT ROAD, STAMFORD, CT, 06904, USA (Type of address: Chief Executive Officer)
2018-10-01 2019-06-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-02 2018-10-01 Address 56 TOP GALLANT ROAD, STAMFORD, CT, 06904, USA (Type of address: Chief Executive Officer)
2006-09-29 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039060 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221012000141 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201013060625 2020-10-13 BIENNIAL STATEMENT 2020-10-01
190625000283 2019-06-25 CERTIFICATE OF CHANGE 2019-06-25
SR-20102 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001007446 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007214 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001007087 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121002006093 2012-10-02 BIENNIAL STATEMENT 2012-10-01
101012002701 2010-10-12 BIENNIAL STATEMENT 2010-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206356 Civil Rights Employment 2012-08-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-21
Termination Date 2013-03-25
Pretrial Conference Date 2012-12-14
Section 0621
Status Terminated

Parties

Name MCKIBBEN
Role Plaintiff
Name GARTNER, INC.
Role Defendant
1701951 Fair Labor Standards Act 2017-04-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-05
Termination Date 2018-02-07
Date Issue Joined 2017-07-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name GUYETT
Role Plaintiff
Name GARTNER, INC.
Role Defendant
2004885 Insurance 2020-06-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-25
Termination Date 2024-07-03
Date Issue Joined 2023-08-18
Pretrial Conference Date 2021-08-09
Section 1332
Sub Section JD
Status Terminated

Parties

Name GARTNER, INC.
Role Plaintiff
Name HCC SPECIALTY UNDERWRIT,
Role Defendant
2207000 Insurance 2022-08-17 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-17
Termination Date 2024-07-03
Date Issue Joined 2023-08-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name GARTNER, INC.
Role Plaintiff
Name AON/ALBERT G. RUBEN INSURANCE
Role Defendant
1002775 Other Contract Actions 2010-03-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 8000000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-29
Termination Date 2010-11-24
Date Issue Joined 2010-05-19
Section 2813
Sub Section 28
Status Terminated

Parties

Name DUBE
Role Plaintiff
Name GARTNER, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State